FLASH HARRY'S LIMITED

Company Documents

DateDescription
07/11/227 November 2022 Cessation of Amanda Jane Dixon as a person with significant control on 2022-08-18

View Document

07/11/227 November 2022 Termination of appointment of Amanda Jane Dixon as a director on 2022-08-18

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

17/09/1617 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM 20 VESPASIAN WAY DORCHESTER DORSET DT1 2RD ENGLAND

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM STAFFORD HOUSE 10 PRINCE OF WALES ROAD DORCHESTER DORSET DT1 1PW

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/10/155 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

24/09/1424 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

13/09/1313 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

11/10/1211 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

20/09/1120 September 2011 09/09/11 STATEMENT OF CAPITAL GBP 100

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MRS AMANDA JANE DIXON

View Document

20/09/1120 September 2011 CURRSHO FROM 30/09/2012 TO 05/04/2012

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

12/09/1112 September 2011 COMPANY NAME CHANGED FLASH HARRYS LIMITED CERTIFICATE ISSUED ON 12/09/11

View Document

09/09/119 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company